HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Glenn Sinclair Pearce as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-10-01

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of Mrs Joanne Stonehouse Fyfe as a director on 2024-05-02

View Document

03/05/243 May 2024 Termination of appointment of Glenn Sinclair Pearce as a director on 2024-05-02

View Document

28/02/2428 February 2024 Director's details changed for Mr. Jonathan Nigel Edward Cowdell on 2022-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Julian Denzil Sutcliffe on 2019-04-30

View Document

30/06/2330 June 2023 Appointment of Mr Kevin Alistair Cunningham as a director on 2023-06-21

View Document

22/06/2322 June 2023 Appointment of Mr Brian Love as a director on 2023-06-21

View Document

22/06/2322 June 2023 Termination of appointment of Roger Mark Thompson as a director on 2023-06-21

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr Roger Mark Thompson on 2019-06-17

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ROGER THOMPSON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

25/09/1525 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JONATHAN NIGEL EDWARD COWDELL

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED JAMIE PRITCHARD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW VACHELL

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR JAMES HEATH

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 07/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE VICTORIA STREET LONDON SW1E 5LB

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED THOMAS DOWNS ANDERSON

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWDELL

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR JOSEPH MARK LINNEY

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LINDSEY COLES

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JONATHAN NIGEL EDWARD COWDELL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

15/07/0715 July 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/12/056 December 2005 APPLICATION COMMENCE BUSINESS

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED HEALTH SUPPORT (NORTH STAFFS) FI NANCE PLC CERTIFICATE ISSUED ON 16/03/05

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document


More Company Information